|
|
17 Oct 2025
|
17 Oct 2025
Confirmation statement made on 17 October 2025 with no updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Confirmation statement made on 17 October 2024 with no updates
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 17 October 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 17 October 2022 with no updates
|
|
|
17 Oct 2021
|
17 Oct 2021
Confirmation statement made on 17 October 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Director's details changed for Charles Hurban Rooke on 11 January 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Director's details changed for Alexandra Victoria Rooke on 11 January 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Change of details for Mrs Damaris Jane Rooke as a person with significant control on 11 January 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Director's details changed for Mrs Damaris Jane Rooke on 11 January 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Registered office address changed from Flat 4 9 Clifton Crescent Folkestone Kent CT20 2EL England to 52 Dover Road Walmer Deal Kent CT14 7JN on 3 February 2021
|
|
|
17 Oct 2020
|
17 Oct 2020
Confirmation statement made on 17 October 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 17 October 2019 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 17 October 2018 with no updates
|
|
|
20 Jan 2018
|
20 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
18 Jan 2018
|
18 Jan 2018
Registered office address changed from 9 9 Clifton Crescent Folkestone Kent CT20 2EL England to Flat 4 9 Clifton Crescent Folkestone Kent CT20 2EL on 18 January 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN England to 9 9 Clifton Crescent Folkestone Kent CT20 2EL on 18 January 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 17 October 2017 with no updates
|